Advanced company searchLink opens in new window

SPEAKE2 LIMITED

Company number 04352664

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2007 353 Location of register of members
14 Feb 2007 287 Registered office changed on 14/02/07 from: the steam mill, steam mill street, chester cheshire CH3 5AN
14 Feb 2007 287 Registered office changed on 14/02/07 from: london house the square corwen denbighshire LL21 0DE
13 Feb 2007 288c Director's particulars changed
13 Feb 2007 288c Secretary's particulars changed;director's particulars changed
18 Sep 2006 AA Total exemption full accounts made up to 31 January 2006
19 Jan 2006 363a Return made up to 14/01/06; full list of members
28 Nov 2005 AA Total exemption full accounts made up to 31 January 2005
16 Feb 2005 363s Return made up to 14/01/05; full list of members
01 Nov 2004 AA Total exemption full accounts made up to 31 January 2004
24 Jan 2004 363s Return made up to 14/01/04; full list of members
18 Nov 2003 AA Total exemption full accounts made up to 31 January 2003
20 Mar 2003 363s Return made up to 14/01/03; full list of members
20 Mar 2003 363(288) Secretary's particulars changed;director's particulars changed
10 Jan 2003 287 Registered office changed on 10/01/03 from: flat 4 45 cromwell avenue highgate london N6 5HP
18 Jan 2002 288b Secretary resigned
18 Jan 2002 288b Director resigned
18 Jan 2002 287 Registered office changed on 18/01/02 from: 376 euston road london NW1 3BL
18 Jan 2002 288a New director appointed
18 Jan 2002 288a New secretary appointed;new director appointed
14 Jan 2002 NEWINC Incorporation